CompanyTrack
S

SENIOR LIVING (MATCHAMS) LIMITED

Dissolved Pride Park

Development of building projects

0 employees
Development of building projects
S

SENIOR LIVING (MATCHAMS) LIMITED

Development of building projects

Founded 10 Sept 2019 Dissolved Pride Park, United Kingdom 0 employees
Development of building projects
Accounts Submitted
Confirmation Statement Submitted 24 Sept 2024
Net assets £63.00K £1.57M 2023 year on year
Total assets £85.00K £1.59M 2023 year on year
Total Liabilities £22.00K £14.00K 2023 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Prospect House 1 Prospect Place Pride Park Derby DE24 8HG

Credit Report

Discover SENIOR LIVING (MATCHAMS) LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2021–2023)

Cash in Bank

£77.00k

Increased by £70.00k (+1000%)

Net Assets

£63.00k

Decreased by £1.57M (-96%)

Total Liabilities

£22.00k

Decreased by £14.00k (-39%)

Turnover

N/A

Employees

N/A

Debt Ratio

26%

Increased by 24 (+1200%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

24 Allotments 12,416 Shares £2.15m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
31 Jul 20241£17k£17k
31 Jul 20241£17k£17k
30 Jun 20231£51k£51k
30 Jun 20231£51k£51k
31 Mar 20231£40k£40k

Officers

Officers

4 active 5 resigned
Status
Alexandra Kathleen PringleDirectorBritishEngland3330 Apr 2024Active
Inspired Villages Group LimitedCorporate-secretaryUnited KingdomUnknown3 Jan 2022Active
Nathan Paul TownsendDirectorBritishUnited Kingdom493 Aug 2021Active
Nicholas Paul BarnesDirectorBritishUnited Kingdom543 Aug 2021Active

Shareholders

Shareholders (15)

Stephen Paul Halliwell
10.0%
1,25024 Sept 2024
Shaun Whelan
4.0%
50024 Sept 2024
Timothy Richard Fairfax Wilson
0.8%
10024 Sept 2024

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Natwest Pension Trustee Limited

United Kingdom

Active
Notified 3 Aug 2021
Nature of Control
  • Voting Rights 25 To 50 Percent
  • Right To Appoint And Remove Directors

Legal & General Senior Living Limited

United Kingdom

Active
Notified 10 Sept 2019
Nature of Control
  • Voting Rights 25 To 50 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

NATWEST PENSION TRUSTEE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LEGAL & GENERAL SENIOR LIVING LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LEGAL & GENERAL HOMES HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
LEGAL & GENERAL CAPITAL INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
NATWEST HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
NATWEST GROUP PLC united kingdom
SENIOR LIVING (MATCHAMS) LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
2 Oct 2025InsolvencyLiquidation Voluntary Members Return Of Final MeetingView(22 pages)
11 Jul 2025InsolvencyLiquidation Voluntary Removal Of Liquidator By CourtView(9 pages)
3 Jun 2025OfficersTermination of Simon Jeremy Century as director on 2025-05-23View(1 page)
26 Apr 2025InsolvencyLiquidation Voluntary Declaration Of SolvencyView(5 pages)
25 Apr 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(3 pages)
2 Oct 2025 Insolvency

Liquidation Voluntary Members Return Of Final Meeting

11 Jul 2025 Insolvency

Liquidation Voluntary Removal Of Liquidator By Court

3 Jun 2025 Officers

Termination of Simon Jeremy Century as director on 2025-05-23

26 Apr 2025 Insolvency

Liquidation Voluntary Declaration Of Solvency

25 Apr 2025 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Liquidation Voluntary Members Return Of Final Meeting

4 months ago on 2 Oct 2025

Liquidation Voluntary Removal Of Liquidator By Court

7 months ago on 11 Jul 2025

Termination of Simon Jeremy Century as director on 2025-05-23

8 months ago on 3 Jun 2025

Liquidation Voluntary Declaration Of Solvency

9 months ago on 26 Apr 2025

Change Registered Office Address Company With Date Old Address New Address

9 months ago on 25 Apr 2025